Search icon

NEXNET, INC.

Company Details

Name: NEXNET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1996 (28 years ago)
Date of dissolution: 29 Sep 2023
Entity Number: 2093147
ZIP code: 10546
County: New York
Place of Formation: New York
Address: 84 PHEASANT RUN, MILLWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL IHRIG DOS Process Agent 84 PHEASANT RUN, MILLWOOD, NY, United States, 10546

Chief Executive Officer

Name Role Address
DANIEL IHRIG Chief Executive Officer 84 PHEASANT RUN, MILLWOOD, NY, United States, 10546

History

Start date End date Type Value
2000-12-27 2023-09-29 Address 84 PHEASANT RUN, MILLWOOD, NY, 10546, 1123, USA (Type of address: Chief Executive Officer)
2000-12-27 2023-09-29 Address 84 PHEASANT RUN, MILLWOOD, NY, 10546, 1123, USA (Type of address: Service of Process)
1998-12-23 2000-12-27 Address 2AW, 10 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1998-12-23 2000-12-27 Address 2AW, 10 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1998-03-12 2000-12-27 Address #2AW, 10 STEWART PLACE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1996-12-16 1998-03-12 Address 30 OLD RUDNICK LANE, DOVER, DE, 19901, USA (Type of address: Service of Process)
1996-12-16 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230929002490 2023-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-20
081124003233 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061219002325 2006-12-19 BIENNIAL STATEMENT 2006-12-01
050124003229 2005-01-24 BIENNIAL STATEMENT 2004-12-01
030109002733 2003-01-09 BIENNIAL STATEMENT 2002-12-01
001227002235 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981223002053 1998-12-23 BIENNIAL STATEMENT 1998-12-01
980312000171 1998-03-12 CERTIFICATE OF CHANGE 1998-03-12
961216000395 1996-12-16 CERTIFICATE OF INCORPORATION 1996-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5240707702 2020-05-01 0202 PPP 1483 YORK AVE # 20434, NEW YORK, NY, 10075
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12102.25
Forgiveness Paid Date 2021-03-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State